JOHN O'CONNOR FUNERAL DIRECTORS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 474 Main Street Camelon Falkirk Stirlingshire FK1 4QJ Scotland to 37 Portland Road Kilmarnock KA1 2DJ on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr Steven O'connor as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Steven O'connor on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Ms Marie O'connor on 2025-08-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-11-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

26/10/2426 October 2024 Compulsory strike-off action has been suspended

View Document

26/10/2426 October 2024 Compulsory strike-off action has been suspended

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/01/2310 January 2023 Micro company accounts made up to 2021-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Termination of appointment of Christopher John Eric George as a director on 2022-04-29

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 100 GLASGOW ROAD CAMELON FALKIRK STIRLINGSHIRE FK1 4HR SCOTLAND

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MS MARIE O'CONNOR

View Document

25/11/2025 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company